Entity Name: | TASHICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TASHICA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Aug 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P01000084660 |
FEI/EIN Number |
651133775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 N.W. 54TH STREET, MIAMI, FL, 33142 |
Mail Address: | 2050 N.W. 54TH STREET, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GHANEM ASHREF HANI | President | 365 NE 93RD STREET, MIAMI SHORES, FL, 33138 |
GHANEM ASHREF HANI | Secretary | 365 NE 93RD STREET, MIAMI SHORES, FL, 33138 |
GHANEM ASHREF HANI | Treasurer | 365 NE 93RD STREET, MIAMI SHORES, FL, 33138 |
GHANEM ASHREF HANI | Director | 365 NE 93RD STREET, MIAMI SHORES, FL, 33138 |
GHANEM ASHREF H | Agent | 365 NE 93RD STREET, MIAMI SHORES, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000075712 | 54TH STREET MARKET | EXPIRED | 2010-08-17 | 2015-12-31 | - | 2050 N.W. 54TH STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2002-09-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-09-18 | GHANEM, ASHREF H | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-18 | 365 NE 93RD STREET, MIAMI SHORES, FL 33138 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000374974 | TERMINATED | 1000000091843 | 26574 1113 | 2008-09-19 | 2029-01-28 | $ 2,100.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000138619 | TERMINATED | 1000000091843 | 26574 1113 | 2008-09-19 | 2029-01-22 | $ 2,100.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000138635 | TERMINATED | 1000000091849 | 26570 4110 | 2008-09-17 | 2029-01-22 | $ 5,008.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000322223 | TERMINATED | 1000000091847 | 26572 0019 | 2008-09-17 | 2028-10-01 | $ 6,834.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000374990 | ACTIVE | 1000000091849 | 26570 4110 | 2008-09-17 | 2029-01-28 | $ 5,008.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000502798 | TERMINATED | 1000000091849 | 26570 4110 | 2008-09-17 | 2029-02-04 | $ 49.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000577501 | TERMINATED | 1000000091849 | 26570 4110 | 2008-09-17 | 2029-02-11 | $ 49.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Off/Dir Resignation | 2013-11-22 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-05-06 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-05-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State